Company NameCrest Nicholson (Eastern) Limited
DirectorsDavid John Marchant and William James Spencer Floydd
Company StatusActive
Company Number01955005
CategoryPrivate Limited Company
Incorporation Date6 November 1985(38 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Marchant
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleDirector Of Group Operations
Country of ResidenceEngland
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr William James Spencer Floydd
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2023(38 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Secretary NamePenelope Thomas
StatusCurrent
Appointed18 April 2024(38 years, 5 months after company formation)
Appointment Duration1 week, 1 day
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameMr Barry Robert Blackman
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 19 April 1993)
RoleProperty Developer
Correspondence Address83 Holywell Road
Studham
Dunstable
Bedfordshire
LU6 2PD
Director NameMr Jeremy Colin Fry
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 April 1992)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address49 Park Grove
Henleaze
Bristol
Avon
BS9 4LG
Director NameMr Michael John Freshney
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApple Orchard 136 Brox Road
Ottershaw
Chertsey
Surrey
KT16 0LG
Director NameKevin John Martin Doyle
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 October 1991)
RoleChartered Accountant
Correspondence Address23 Coalecroft Road
London
SW15 6LW
Director NameMr Jan Miroslaw Czezowski
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 August 1997)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address50 Highfield Road
Purley
Croydon
Surrey
CR8 2JG
Secretary NameAnthony Michael James Halsey
NationalityBritish
StatusResigned
Appointed19 April 1991(5 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressWoodlands
South Road
Liphook
Hampshire
GU30 7HS
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(5 years, 12 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 1996)
RoleChartered Accountant
Correspondence AddressFarthings 67 Church Road
Great Bookham
Leatherhead
Surrey
KT23 3EG
Director NameNigel Govan Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years after company formation)
Appointment Duration3 years, 12 months (resigned 10 November 1995)
RoleProperty Developer
Correspondence Address12 Spencer Gardens
Englefield Green
Egham
Surrey
TW20 0JN
Director NameJohn Callcutt
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(9 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 2001)
RoleCompany Director
Correspondence AddressDaneshill 12 Downsway
Merrow
Guildford
Surrey
GU1 2YA
Director NamePaul Duncan Hills
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years, 12 months after company formation)
Appointment Duration8 years (resigned 31 October 2004)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Horton Road
Slapton
Leighton Buzzard
Bedfordshire
LU7 9DB
Director NameSarah Bailey
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(11 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1999)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address9 Henley Road
Marlow
Bucks
SL7 2BZ
Director NameMrs Sarah Dawn Jones
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 October 2004)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hall Park Gate
Berkhamsted
Hertfordshire
HP4 2NL
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2004)
RoleBuilding Director
Correspondence Address36 The Orchards
Epping
Essex
CM16 7BB
Director NameKevin John Davies
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 September 2002)
RoleManaging Director
Correspondence Address40 Nicholas Way
Northwood
Middlesex
HA6 2TS
Secretary NameWilliam George Hague
NationalityBritish
StatusResigned
Appointed01 January 2002(16 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 2008)
RoleCompany Director
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NamePaul Callcutt
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(16 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2009)
RoleCompany Director Solicitor
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9HN
Director NameTrevor Fettis
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 10 months after company formation)
Appointment Duration12 months (resigned 29 August 2003)
RoleDevelopment Director
Correspondence Address95 Ayes Street
Steeple Morden
Royston
Hertfordshire
SG8 0PD
Director NameMr David Roy Ashworth
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(17 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 May 2004)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address5 Dairy Lane
Hambleden
Henley On Thames
Oxfordshire
RG9 3AS
Director NameMr Anthony William Hedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(18 years, 2 months after company formation)
Appointment Duration8 months (resigned 03 September 2004)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address62 Lime Grove
Eastcote
Middlesex
HA4 8RY
Director NameMr Jonathan Dyson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(19 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 2008)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Tennyson Road
Hutton
Brentwood
Essex
CM13 2SJ
Director NamePeter David Diffley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(19 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 July 2008)
RoleProduction Director
Correspondence Address90 Terry Gardens
Kesgrave
Ipswich
Suffolk
IP5 2DR
Director NameDavid Peter Darby
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(19 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 19 January 2011)
RoleChartered Accountant
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Patrick Joseph Bergin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(20 years, 8 months after company formation)
Appointment Duration12 years, 9 months (resigned 26 March 2019)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressCrest House
Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Adrian Stuart Bohr
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(22 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 July 2008)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Oliver Road
Shenfield
Essex
CM15 8PX
Director NameMs Annette Clair Cole
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(22 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 July 2008)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brickbarns
Great Leighs
Chelmsford
Essex
CM3 1JL
Secretary NameKevin Maguire
StatusResigned
Appointed01 November 2008(23 years after company formation)
Appointment Duration14 years, 9 months (resigned 18 August 2023)
RoleCompany Director
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director NameStephen Patrick Evans
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(25 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 June 2016)
RoleGroup Production Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(26 years after company formation)
Appointment Duration7 years, 11 months (resigned 08 November 2019)
RoleGroup Land & Planning Director
Country of ResidenceEngland
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(30 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 29 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Robert Lee Allen
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(31 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Darren Paul Dancey
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2017(31 years, 8 months after company formation)
Appointment Duration7 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameMr Duncan John Cooper
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(33 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2023)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ

Contact

Websitecrestnicholson.com
Email address[email protected]
Telephone01932 580444
Telephone regionWeybridge

Location

Registered Address500 Dashwood Lang Road
Bourne Business Park
Addlestone
Surrey
KT15 2HJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Crest Nicholson Residential LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

8 June 1999Delivered on: 16 June 1999
Satisfied on: 27 May 2004
Persons entitled: Cofton Land and Property Limited

Classification: Legal charge
Secured details: The payment of an overage payment pursuant to an agreement for sale dated 11/5/99.
Particulars: F/H land k/a farrell ward at warley hospital brentwood essex.
Fully Satisfied
22 October 1996Delivered on: 24 October 1996
Satisfied on: 17 May 2007
Persons entitled: Hilary Gwynth Haydon

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under clause 15 of an agreement dated 11 october 1996.
Particulars: All those two parcels of land situate on the northern side of cedars link road stowmarket suffolk as transferred to the company by a transfer dated 22/10/96.
Fully Satisfied
2 September 1996Delivered on: 11 September 1996
Satisfied on: 12 November 1998
Persons entitled: Bishops Stortford Football Club Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 4TH july 1996.
Particulars: George wilson stadium rhodes avenue bishops stortford herts.
Fully Satisfied
9 November 1988Delivered on: 25 November 1988
Satisfied on: 23 April 1991
Persons entitled:
William Smith
Arthur Smith

Classification: Legal charge
Secured details: Sterling pounds 3150000 due from the company to arther smith and william smith.
Particulars: Land containing approx. 6.43 acres at grove near wantage, oxfordhshire.
Fully Satisfied
27 April 1987Delivered on: 28 April 1987
Persons entitled: Brown Shipley & Co Limited

Classification: Third party mortgage
Secured details: All monies due or to become due from the company and/or crest homes PLC to the chargee. Under the terms of the principal deed dated 3RD august 1977 and this charge.
Particulars: 1. part of garden cottage 203 west end lane harlington 2 all movable plant machinery implements utensils furniture and equipment and building materials 3. the benefit of an agreement to purchase dated 10 feg 1987 and an option agreement dated 26 feb 1987.
Fully Satisfied
15 December 1986Delivered on: 19 December 1986
Satisfied on: 23 April 1991
Persons entitled: British Telecommunications PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Former british telecom training centre drayton parslow buckinghamshire.
Fully Satisfied
5 March 2013Delivered on: 6 March 2013
Satisfied on: 12 July 2014
Persons entitled: Aviva Investors Ground Rent Gp Limited and Aviva Investors Ground Rent Holdco Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as flats 1 to 53 adlington house, rollason way (base 7 brentwood).
Fully Satisfied
7 December 2012Delivered on: 14 December 2012
Satisfied on: 3 April 2014
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due by any member of the group and by each debtor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first legal mortgage all charged securities in the security assets and all other securities charged, together will all related rights in any share, stock, debenture, bond, warrant, coupon or other security investment, floating charge see image for full details.
Fully Satisfied
16 September 2011Delivered on: 30 September 2011
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)

Classification: A fixed share charge and floating security document
Secured details: All monies due or to become due from each security deed chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge all charged securities, together with all related rights and by way of floating charge the whole of the undertaking, property and assets see image for full details.
Fully Satisfied
29 July 2009Delivered on: 4 August 2009
Satisfied on: 28 September 2011
Persons entitled: Bank of Scotland PLC as Security Agent for the Benefit of the Finance Parties

Classification: Fixed security document
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Real property being: cambridge t/no CB327999. Brentwood t/no EX727023. Any other charged asset see image for full details.
Fully Satisfied
24 September 1986Delivered on: 8 October 1986
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit of deeds
Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever.
Particulars: Land & premises, 183 high st, royden, title no ex 316334.
Fully Satisfied
24 March 2009Delivered on: 2 April 2009
Satisfied on: 2 February 2013
Persons entitled: Bank of Scotland PLC as Security Agent for the Finance Parties

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
24 October 2008Delivered on: 30 October 2008
Satisfied on: 11 August 2011
Persons entitled: Bank of Scotland PLC as the Security Agent for the Benefit of the Finance Parties

Classification: Fixed security document
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of college street, southampton t/no HP687936, land on the north side of pera innovation park, nottingham road, melton mowbray t/no LT401439, hinckley greyhound stadium, nutts lane, hinckley t/no lt 397708 for details of further property charged please refer to form 395 see image for full details.
Fully Satisfied
14 May 2007Delivered on: 24 May 2007
Satisfied on: 2 February 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Secured Parties(Security Agent)

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The affected securities and the derivative assets. See the mortgage charge document for full details.
Fully Satisfied
14 May 2007Delivered on: 24 May 2007
Satisfied on: 28 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries ("Security Agent")

Classification: Accession deed
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 October 2005Delivered on: 13 October 2005
Satisfied on: 19 December 2007
Persons entitled: Efg Reads Trustees Limited George Sharon Loraine Hugo Edward Upton Charles Crole and Harrycharles Buscall

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at 100 acre farm red lodge freckenham suffolk.
Fully Satisfied
1 September 1986Delivered on: 15 September 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from crest homes PLC to the chargee on any account whatsoever.
Particulars: Drayton road borehamwood hartfordshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 2004Delivered on: 15 January 2004
Satisfied on: 17 May 2007
Persons entitled: Bae Systems (Property Investments) Limited

Classification: Legal mortgage
Secured details: £3,000,000 exclusive of value added tax due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings at vicarage lane ilford essex forming part of t/n EGL300887.
Fully Satisfied
26 November 2003Delivered on: 28 November 2003
Satisfied on: 17 May 2007
Persons entitled: Barry Frederick Sayers Henry Macaulay Bass David Martin Parsons (And Others) Trustees of Beacon Hill Sports Association

Classification: Legal mortgage
Secured details: £1,500,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property known as land at snows corner wickham bishops essex.
Fully Satisfied
28 October 2002Delivered on: 6 November 2002
Satisfied on: 17 May 2007
Persons entitled: Secondsite Property Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h premises being part of the land on the west side of bittacy hill mill hill london.
Fully Satisfied
28 March 2002Delivered on: 4 April 2002
Satisfied on: 17 May 2007
Persons entitled: Persimmon Homes Limited

Classification: Legal charge
Secured details: £2,889,857 due or to become due from the company to the chargee.
Particulars: Farrell ward warley hospital brentwood essex.
Fully Satisfied
11 June 2001Delivered on: 20 June 2001
Satisfied on: 17 May 2007
Persons entitled: Crest Nicholson Residential (Eastern) Limited

Classification: Legal charge
Secured details: The second instalment as defined in an agreement of even date being £1,417,050.00 and due from the company to the chargee.
Particulars: Land to the south of creeting road as shown on the principal agreement.
Fully Satisfied
24 June 1986Delivered on: 26 June 1986
Persons entitled: Lloyds Bank PLC

Classification: Notice of intended deposit
Secured details: Charge without instrument for security all monies due or to become due from the company to the chargee.
Particulars: 183 high street, roydon essex t/no ex 316334.
Fully Satisfied
23 November 2012Delivered on: 6 December 2012
Persons entitled: Duncan Revolta and Mark Jones and Temple Trustees Limited

Classification: A security agreement
Secured details: £30,000,000 and all other monies due or to become due to the trustee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a phase 3 cheshunt south reservoir cheshunt t/no hd 466546 all claims under and all proceeds of all policies of insurance all rental income see image for full details.
Outstanding
6 July 2007Delivered on: 10 July 2007
Persons entitled: Luminus Developmentts Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property land and former cambridge university press site claredon road and fitzwilliam road cambridge.
Outstanding
10 November 2006Delivered on: 16 November 2006
Persons entitled: The Equipment & Storage Company Limited

Classification: Legal charge
Secured details: £800,000.00 and all other monies due or to become due.
Particulars: Land and buildings at hockerill street bishop's stortford hertfordshire (t/no HD45557).
Outstanding
31 March 2006Delivered on: 19 April 2006
Persons entitled: Bae Systems (Property Investments) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being f/h property k/a land at vicarage lane, ilford t/no EGL300887. See the mortgage charge document for full details.
Outstanding
28 February 2006Delivered on: 3 March 2006
Persons entitled: Barkley Projects Limited Liabiltiy Partnership

Classification: Legal charge
Secured details: 2,000,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of land at woodbridge road/cemetery road ipswich suffolk.
Outstanding
4 October 2005Delivered on: 13 October 2005
Persons entitled: Efg Reads Trustees Limited George Sharon Loraine Hugo Edward Upton Charles Crole and Harrybuscall

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at 100 acre farm red lodge freckenham suffolk.
Outstanding
1 April 2005Delivered on: 12 April 2005
Persons entitled: Efg Reads Trustees Limited, G.S. Loraine, H.E. Upton, S. Crole and N.C. Buscall

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at red lodge freckenham suffolk.
Outstanding
4 January 2005Delivered on: 11 January 2005
Persons entitled: Hilary Gywnth Haydon

Classification: Legal charge
Secured details: £1,223,600 due or to become due from the company to the chargee.
Particulars: All those two parcels of f/h land at stowupland road, stowmarket, suffolk, together with the buildings and works and fixtures and fittings thereon and every part thereof.
Outstanding
8 April 2004Delivered on: 17 April 2004
Persons entitled: Port Greenwich Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land and premises at st james's road brentwood essex as further described in the schedule of the legal charge.
Outstanding
12 February 2003Delivered on: 25 February 2003
Persons entitled: David Wilson Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Phases 5 and 6 napsbury hospital london colney hertfordshire.
Outstanding
16 June 1999Delivered on: 24 June 1999
Persons entitled: Bp Oil UK Limited

Classification: Legal charge
Secured details: £2,275,000 together with interest and all other monies due or to become due from the company to the chargee under the charge.
Particulars: The f/h land previously k/a part of the thame terminal thame park road thame oxford; land adjoining thame park road aforesaid t/n ON195848; the bridge over the railway of thame park road aforesaid; land at thame park road aforesaid t/n's ON196787, ON200646 and ON201687.
Outstanding

Filing History

3 August 2020Accounts for a dormant company made up to 31 October 2019 (1 page)
15 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Nigel Christopher Tinker as a director on 31 December 2019 (1 page)
15 November 2019Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page)
16 September 2019Appointment of Mr Duncan John Cooper as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr David Marchant as a director on 9 September 2019 (2 pages)
16 September 2019Appointment of Mr Thomas Marshall Nicholson as a director on 9 September 2019 (2 pages)
29 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
4 June 2019Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
5 April 2019Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page)
25 October 2018Termination of appointment of Robert Lee Allen as a director on 16 October 2018 (1 page)
5 July 2018Accounts for a dormant company made up to 31 October 2017 (1 page)
21 May 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
15 March 2018Termination of appointment of Darren Dancey as a director on 21 February 2018 (1 page)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Darren Dancey as a director on 20 July 2017 (2 pages)
31 July 2017Appointment of Mr Robert Lee Allen as a director on 20 July 2017 (2 pages)
28 July 2017Satisfaction of charge 32 in full (5 pages)
28 July 2017Satisfaction of charge 32 in full (5 pages)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
17 July 2017Accounts for a dormant company made up to 31 October 2016 (1 page)
5 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
5 July 2017Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (3 pages)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Stephen Patrick Evans as a director on 30 June 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
6 May 2016Termination of appointment of Timothy Mark Beale as a director on 29 April 2016 (1 page)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(9 pages)
29 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(9 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
11 January 2016Appointment of Timothy Mark Beale as a director on 4 January 2016 (2 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
24 July 2015Accounts for a dormant company made up to 31 October 2014 (3 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(8 pages)
15 May 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(8 pages)
14 April 2015Auditor's resignation (1 page)
14 April 2015Auditor's resignation (1 page)
20 March 2015Section 519 ca 2006 (2 pages)
20 March 2015Section 519 ca 2006 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Nigel Christopher Tinker on 17 July 2014 (2 pages)
12 July 2014Satisfaction of charge 34 in full (3 pages)
12 July 2014Satisfaction of charge 34 in full (3 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
11 July 2014Director's details changed for Patrick Joseph Bergin on 11 July 2014 (2 pages)
6 May 2014Auditor's resignation (2 pages)
6 May 2014Auditor's resignation (2 pages)
29 April 2014Section 519 (2 pages)
29 April 2014Section 519 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(8 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 2
(8 pages)
3 April 2014Satisfaction of charge 33 in full (3 pages)
3 April 2014Satisfaction of charge 33 in full (3 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
14 March 2014Full accounts made up to 31 October 2013 (6 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
25 October 2013Director's details changed for Nigel Christopher Tinker on 15 October 2013 (2 pages)
19 August 2013Termination of appointment of James Moody as a director (1 page)
19 August 2013Termination of appointment of James Moody as a director (1 page)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (9 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 34 (5 pages)
21 February 2013Full accounts made up to 31 October 2012 (7 pages)
21 February 2013Full accounts made up to 31 October 2012 (7 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 33 (23 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 33 (23 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 32
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 32
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
16 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 17 (4 pages)
16 November 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 17 (4 pages)
17 May 2012Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages)
17 May 2012Director's details changed for Robin Patrick Hoyles on 17 May 2012 (2 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
27 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (9 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
18 April 2012Full accounts made up to 31 October 2011 (7 pages)
16 December 2011Appointment of Robin Patrick Hoyles as a director (2 pages)
16 December 2011Appointment of Robin Patrick Hoyles as a director (2 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Director's details changed for James Haydn Moody on 8 November 2011 (2 pages)
9 November 2011Resolutions
  • RES13 ‐ Restructuring transaction documents 09/09/2011
(1 page)
9 November 2011Director's details changed for James Haydn Moody on 8 November 2011 (2 pages)
9 November 2011Director's details changed for James Haydn Moody on 8 November 2011 (2 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 31 (18 pages)
30 September 2011Particulars of a mortgage or charge / charge no: 31 (18 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 29 (16 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
29 September 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 29 (16 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
17 May 2011Full accounts made up to 31 October 2010 (7 pages)
17 May 2011Full accounts made up to 31 October 2010 (7 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
21 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
10 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Stephen Stone on 9 February 2011 (2 pages)
2 February 2011Termination of appointment of David Darby as a director (1 page)
2 February 2011Termination of appointment of David Darby as a director (1 page)
13 January 2011Appointment of Stephen Patrick Evans as a director (2 pages)
13 January 2011Appointment of Stephen Patrick Evans as a director (2 pages)
17 June 2010Director's details changed for James Haydn Moody on 15 June 2010 (2 pages)
17 June 2010Director's details changed for James Haydn Moody on 17 June 2010 (2 pages)
17 June 2010Director's details changed for James Haydn Moody on 17 June 2010 (2 pages)
17 June 2010Director's details changed for James Haydn Moody on 15 June 2010 (2 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
3 June 2010Full accounts made up to 31 October 2009 (7 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
15 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
15 December 2009Secretary's details changed for Kevin Maguire on 14 December 2009 (1 page)
4 August 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
4 August 2009Particulars of a mortgage or charge / charge no: 30 (6 pages)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
18 May 2009Return made up to 19/04/09; full list of members (4 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 May 2009Full accounts made up to 31 October 2008 (8 pages)
8 April 2009Appointment terminated director paul callcutt (1 page)
8 April 2009Appointment terminated director paul callcutt (1 page)
2 April 2009Particulars of a mortgage or charge / charge no: 29 (17 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 29 (17 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
11 February 2009Resolutions
  • RES13 ‐ Transaction approved 29/01/2009
(5 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 November 2008Secretary appointed kevin maguire (1 page)
12 November 2008Secretary appointed kevin maguire (1 page)
30 October 2008Particulars of a mortgage or charge / charge no: 28 (8 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 28 (8 pages)
20 October 2008Appointment terminated secretary william hague (1 page)
20 October 2008Appointment terminated secretary william hague (1 page)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
26 August 2008Full accounts made up to 31 October 2007 (6 pages)
16 July 2008Appointment terminated director annette cole (1 page)
16 July 2008Appointment terminated director peter diffley (1 page)
16 July 2008Appointment terminated director jon dyson (1 page)
16 July 2008Appointment terminated director peter diffley (1 page)
16 July 2008Appointment terminated director annette cole (1 page)
16 July 2008Appointment terminated director jon dyson (1 page)
16 July 2008Appointment terminated director adrian bohr (1 page)
16 July 2008Appointment terminated director adrian bohr (1 page)
1 May 2008Appointment terminated director helen moore (1 page)
1 May 2008Appointment terminated director helen moore (1 page)
1 May 2008Director appointed annette clair cole (1 page)
1 May 2008Director appointed annette clair cole (1 page)
22 April 2008Return made up to 19/04/08; full list of members (6 pages)
22 April 2008Return made up to 19/04/08; full list of members (6 pages)
11 April 2008Director appointed nigel christopher tinker (2 pages)
11 April 2008Director appointed nigel christopher tinker (2 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
28 December 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2007Declaration of satisfaction of mortgage/charge (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (13 pages)
4 June 2007Declaration of assistance for shares acquisition (12 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
29 May 2007Full accounts made up to 31 October 2006 (6 pages)
24 May 2007Particulars of mortgage/charge (5 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
24 May 2007Particulars of mortgage/charge (5 pages)
24 May 2007Particulars of mortgage/charge (8 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
23 April 2007Return made up to 19/04/07; full list of members (3 pages)
14 December 2006Location of register of members (1 page)
14 December 2006Location of register of members (1 page)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Director's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
15 November 2006Secretary's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
22 September 2006Director's particulars changed (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
1 September 2006Registered office changed on 01/09/06 from: crest house 39 thames street weybridge surrey KT13 8JL (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
10 May 2006Full accounts made up to 31 October 2005 (5 pages)
10 May 2006Full accounts made up to 31 October 2005 (5 pages)
3 May 2006Return made up to 19/04/06; full list of members (4 pages)
3 May 2006Return made up to 19/04/06; full list of members (4 pages)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
28 April 2006Director's particulars changed (1 page)
19 April 2006Particulars of mortgage/charge (5 pages)
19 April 2006Particulars of mortgage/charge (5 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 March 2006Particulars of mortgage/charge (3 pages)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
2 November 2005Director's particulars changed (1 page)
2 November 2005Director's particulars changed (1 page)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
4 June 2005Director resigned (1 page)
4 June 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (1 page)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
20 April 2005Return made up to 19/04/05; full list of members (4 pages)
20 April 2005Return made up to 19/04/05; full list of members (4 pages)
19 April 2005Full accounts made up to 31 October 2004 (5 pages)
19 April 2005Full accounts made up to 31 October 2004 (5 pages)
12 April 2005Particulars of mortgage/charge (4 pages)
12 April 2005Particulars of mortgage/charge (4 pages)
21 February 2005New director appointed (1 page)
21 February 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
18 January 2005New director appointed (1 page)
11 January 2005Particulars of mortgage/charge (4 pages)
11 January 2005Particulars of mortgage/charge (4 pages)
22 November 2004New director appointed (3 pages)
22 November 2004New director appointed (3 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
10 November 2004New director appointed (3 pages)
10 November 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
8 July 2004Director resigned (1 page)
21 June 2004New director appointed (3 pages)
21 June 2004New director appointed (3 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
27 May 2004Declaration of satisfaction of mortgage/charge (1 page)
14 May 2004New director appointed (2 pages)
14 May 2004New director appointed (2 pages)
30 April 2004Full accounts made up to 31 October 2003 (5 pages)
30 April 2004Full accounts made up to 31 October 2003 (5 pages)
26 April 2004Return made up to 19/04/04; full list of members (8 pages)
26 April 2004Return made up to 19/04/04; full list of members (8 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
17 April 2004Particulars of mortgage/charge (3 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
15 January 2004Particulars of mortgage/charge (6 pages)
15 January 2004Particulars of mortgage/charge (6 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
27 October 2003New director appointed (3 pages)
27 October 2003New director appointed (3 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
29 July 2003Full accounts made up to 31 October 2002 (5 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
1 May 2003Company name changed crest nicholson residential (eas tern) LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Company name changed crest nicholson residential (eas tern) LIMITED\certificate issued on 01/05/03 (2 pages)
1 May 2003Return made up to 19/04/03; full list of members (7 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
25 February 2003Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
6 November 2002Particulars of mortgage/charge (3 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
4 October 2002New director appointed (3 pages)
4 October 2002New director appointed (3 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
21 July 2002Full accounts made up to 31 October 2001 (5 pages)
24 June 2002Director resigned (1 page)
24 June 2002Director resigned (1 page)
8 May 2002Return made up to 19/04/02; full list of members (8 pages)
8 May 2002Return made up to 19/04/02; full list of members (8 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
3 January 2002Secretary resigned (1 page)
3 January 2002Secretary resigned (1 page)
3 January 2002New secretary appointed (2 pages)
3 January 2002New secretary appointed (2 pages)
28 December 2001Director's particulars changed (1 page)
28 December 2001Director's particulars changed (1 page)
6 December 2001Director resigned (1 page)
6 December 2001Director resigned (1 page)
27 November 2001Director's particulars changed (1 page)
27 November 2001Director's particulars changed (1 page)
1 August 2001Full accounts made up to 31 October 2000 (4 pages)
1 August 2001Full accounts made up to 31 October 2000 (4 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
20 June 2001Particulars of mortgage/charge (3 pages)
20 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001Return made up to 19/04/01; full list of members (9 pages)
9 May 2001Return made up to 19/04/01; full list of members (9 pages)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
29 November 2000New director appointed (3 pages)
29 November 2000New director appointed (3 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
1 November 2000Company name changed crest homes (eastern) LIMITED\certificate issued on 01/11/00 (2 pages)
1 November 2000Company name changed crest homes (eastern) LIMITED\certificate issued on 01/11/00 (2 pages)
10 July 2000Full accounts made up to 31 October 1999 (4 pages)
10 July 2000Full accounts made up to 31 October 1999 (4 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
2 May 2000Return made up to 19/04/00; full list of members (11 pages)
2 May 2000Return made up to 19/04/00; full list of members (11 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
24 February 2000Director's particulars changed (1 page)
24 February 2000Director's particulars changed (1 page)
29 January 2000New director appointed (2 pages)
29 January 2000New director appointed (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000Director resigned (1 page)
3 December 1999Director's particulars changed (1 page)
3 December 1999Director's particulars changed (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
8 August 1999Full accounts made up to 31 October 1998 (4 pages)
8 August 1999Full accounts made up to 31 October 1998 (4 pages)
22 July 1999Director's particulars changed (1 page)
22 July 1999Director's particulars changed (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999New director appointed (2 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
24 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
25 May 1999Director's particulars changed (1 page)
25 May 1999Director's particulars changed (1 page)
4 May 1999Return made up to 19/04/99; no change of members (10 pages)
4 May 1999Return made up to 19/04/99; no change of members (10 pages)
8 February 1999Director's particulars changed (1 page)
8 February 1999Director's particulars changed (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Declaration of satisfaction of mortgage/charge (1 page)
23 October 1998Director's particulars changed (1 page)
23 October 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
25 June 1998Full accounts made up to 31 October 1997 (4 pages)
25 June 1998Full accounts made up to 31 October 1997 (4 pages)
8 May 1998Return made up to 19/04/98; no change of members (10 pages)
8 May 1998Return made up to 19/04/98; no change of members (10 pages)
16 December 1997Director's particulars changed (1 page)
16 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
11 December 1997Director's particulars changed (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
16 June 1997New director appointed (2 pages)
16 June 1997New director appointed (2 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
13 May 1997Accounts for a dormant company made up to 31 October 1996 (3 pages)
12 May 1997Return made up to 19/04/97; full list of members (10 pages)
12 May 1997Director's particulars changed (1 page)
12 May 1997Director's particulars changed (1 page)
12 May 1997Return made up to 19/04/97; full list of members (10 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
7 November 1996Director resigned (1 page)
7 November 1996Director resigned (1 page)
24 October 1996Particulars of mortgage/charge (3 pages)
24 October 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
11 September 1996Particulars of mortgage/charge (3 pages)
3 May 1996Return made up to 19/04/96; no change of members (9 pages)
3 May 1996Return made up to 19/04/96; no change of members (9 pages)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
8 March 1996New director appointed (1 page)
8 March 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
31 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
10 January 1996Director resigned (1 page)
5 December 1995New director appointed (2 pages)
5 December 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
22 November 1995Director resigned (2 pages)
16 November 1995New director appointed (4 pages)
16 November 1995New director appointed (4 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
4 May 1995Return made up to 19/04/95; full list of members (20 pages)
4 May 1995Return made up to 19/04/95; full list of members (20 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
4 May 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
7 March 1994Accounts for a dormant company made up to 31 October 1993 (3 pages)
7 March 1994Accounts for a dormant company made up to 31 October 1993 (3 pages)
23 April 1993Accounts for a dormant company made up to 31 October 1992 (3 pages)
23 April 1993Accounts for a dormant company made up to 31 October 1992 (3 pages)
31 March 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
31 March 1992Accounts for a dormant company made up to 31 October 1991 (3 pages)
23 July 1991Company name changed crest homes (chiltern) LIMITED\certificate issued on 24/07/91 (2 pages)
23 July 1991Company name changed crest homes (chiltern) LIMITED\certificate issued on 24/07/91 (2 pages)
10 May 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
10 May 1991Accounts for a dormant company made up to 31 October 1990 (3 pages)
21 May 1990Accounts for a dormant company made up to 31 October 1989 (3 pages)
21 May 1990Accounts for a dormant company made up to 31 October 1989 (3 pages)
31 May 1989Accounts for a dormant company made up to 31 October 1988 (3 pages)
31 May 1989Accounts for a dormant company made up to 31 October 1988 (3 pages)
20 January 1989Accounts for a dormant company made up to 31 October 1987 (3 pages)
20 January 1989Accounts for a dormant company made up to 31 October 1987 (3 pages)
5 June 1987Accounts made up to 31 October 1986 (3 pages)
5 June 1987Accounts made up to 31 October 1986 (3 pages)
11 March 1986Company name changed\certificate issued on 11/03/86 (2 pages)
11 March 1986Company name changed\certificate issued on 11/03/86 (2 pages)
3 December 1985Memorandum and Articles of Association (14 pages)
3 December 1985Memorandum and Articles of Association (14 pages)
6 November 1985Incorporation (13 pages)
6 November 1985Incorporation (13 pages)